Pont Street Properties Limited

DataGardener
live
Unknown

Pont Street Properties Limited

09015526Private Limited With Share Capital

Suite 1, 7Th Floor 50 Broadway, London, SW1H0BL
Incorporated

29/04/2014

Company Age

11 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Pont Street Properties Limited (09015526) is a private limited with share capital incorporated on 29/04/2014 (11 years old) and registered in london, SW1H0BL. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 29/04/2014
SW1H0BL

Financial Overview

Total Assets

£3.91M

Liabilities

£5.27M

Net Assets

£-1.36M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

68
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2026
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:15-04-2026
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-05-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2020
Memorandum Articles
Category:Incorporation
Date:27-04-2020
Resolution
Category:Resolution
Date:27-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:15-04-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:15-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-11-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-04-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-02-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:08-02-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:08-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:03-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2018
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2015
Incorporation Company
Category:Incorporation
Date:29-04-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2024
Filing Date31/01/2023
Latest Accounts30/04/2022

Trading Addresses

50 Broadway, London, SW1H0BLRegistered
Suite 1 3Rd Floor, 11-12 St James'S Square, London, SW1Y4LB
50 Broadway, London, SW1H0BLRegistered

Contact

Suite 1, 7Th Floor 50 Broadway, London, SW1H0BL